Kentside Joinery LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jan 31, 2015)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2015-01-31 | |
Cash in hand | £97 | 0% |
Net Worth | £18,514 | -18.35% |
Liabilities | £219,476 | -4.00% |
Trade Debtors | £200,962 | -10.99% |
Total assets | £237,990 | -5.12% |
Shareholder's funds | £18,514 | -18.35% |
Total liabilities | £219,476 | -4.00% |
BRIDGE END DEVELOPMENTS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 07320272 |
Record last updated | Saturday, September 10, 2016 10:08:46 PM UTC |
Official Address | Hutton House Dale Road Sheriff, Sheriff Hutton There are 249 companies registered at this street |
Postal Code | YO606RZ |
Sector | Manufacture of other builders' carpentry and joinery |
Visits
Document Type | Publication date | Download link | |
Registry | Jul 20, 2016 | Three appointments: 3 men | |
Registry | Mar 19, 2015 | Appointment of a person as Director | |
Registry | Jan 1, 2015 | Appointment of a man as Company Director and Director | |
Financials | Feb 11, 2014 | Annual accounts | |
Registry | Jul 27, 2013 | Annual return | |
Financials | Feb 15, 2013 | Annual accounts | |
Registry | Oct 9, 2012 | Particulars of a mortgage or charge | |
Registry | Aug 3, 2012 | Annual return | |
Registry | Aug 3, 2012 | Resignation of one Director | |
Registry | Aug 1, 2012 | Resignation of one Director (a man) | |
Financials | Mar 19, 2012 | Annual accounts | |
Registry | Aug 3, 2011 | Annual return | |
Registry | Aug 3, 2011 | Change of particulars for director | |
Registry | Aug 3, 2011 | Change of particulars for director 7320... | |
Registry | Aug 3, 2011 | Change of particulars for director | |
Registry | Aug 3, 2011 | Change of particulars for director 7320... | |
Registry | Sep 6, 2010 | Company name change | |
Registry | Sep 6, 2010 | Change of name certificate | |
Registry | Sep 6, 2010 | Notice of change of name nm01 - resolution | |
Registry | Sep 3, 2010 | Change of name 10 | |
Registry | Sep 2, 2010 | Change of name 10 7320... | |
Registry | Aug 27, 2010 | Change of registered office address | |
Registry | Jul 20, 2010 | Four appointments: 4 men | |